Search icon

NARICHE, LLC

Company Details

Name: NARICHE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129437
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 711 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 631-424-8480

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O LEEPER BUENO DOS Process Agent 711 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134696 No data Alcohol sale 2023-02-28 2023-02-28 2025-02-28 2211 15 FREDERICK DOUGLAS BLVD, NEW YORK, New York, 10026 Restaurant
1459346-DCA Inactive Business 2013-03-08 No data 2020-09-11 No data No data

History

Start date End date Type Value
2011-08-11 2013-02-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219000553 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
121224000334 2012-12-24 CERTIFICATE OF PUBLICATION 2012-12-24
110811000404 2011-08-11 ARTICLES OF ORGANIZATION 2011-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-17 No data 2211 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 2211 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 2211 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 2211 FRDRCK DGLS BLVD, Manhattan, NEW YORK, NY, 10026 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175372 SWC-CIN-INT CREDITED 2020-04-10 947.5800170898438 Sidewalk Cafe Interest for Consent Fee
3165163 SWC-CON-ONL CREDITED 2020-03-03 14527.259765625 Sidewalk Cafe Consent Fee
3139241 PLANREVIEW INVOICED 2020-01-02 310 Sidewalk Cafe Plan Review Fee
3128930 SWC-CIN-INT INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3084891 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3084890 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3015401 SWC-CIN-INT INVOICED 2019-04-10 926.280029296875 Sidewalk Cafe Interest for Consent Fee
2998551 SWC-CON-ONL INVOICED 2019-03-06 14200.650390625 Sidewalk Cafe Consent Fee
2773618 SWC-CIN-INT INVOICED 2018-04-10 909.030029296875 Sidewalk Cafe Interest for Consent Fee
2753009 SWC-CON-ONL INVOICED 2018-03-01 13935.8603515625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694987706 2020-05-01 0202 PPP 711 Amsterdam Avenue 12B, NEW YORK, NY, 10025
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260417
Loan Approval Amount (current) 260417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 220
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 262983.26
Forgiveness Paid Date 2021-04-29
1290938403 2021-02-01 0202 PPS 2211 Frederick Douglass Blvd, New York, NY, 10026-1101
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364584
Loan Approval Amount (current) 364584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1101
Project Congressional District NY-13
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 368623.39
Forgiveness Paid Date 2022-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State